The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the
above date in the Mayor’s Office.
ABSENT: Trustee Nancy Howard
ALSO PRESENT: Village Administrator Keith Spadaro, Deputy
Village Administrator Finance/ Comptroller Michael Schussheim, Village Attorney
A. Thomas Levin, Deputy Village Administrator Strategic Planning Kathleen
Murray, Police
Commissioner Charles A. Gennario, Superintendent of Buildings Daniel Casella, Superintendent
of Electric Philip Andreas, Director of Senior Services Chris O’Leary, Deputy
Director of Senior Services Wendy Weinstock, Superintendent of Recreation
Anthony Brunetta, Information Technology Director John Peters, Deputy
Clerk/Treasurer Mary Schmeling, Director of Emergency Management Gary Kondor, Public
Relations Counsel Julie Grilli and Ed Grilli, Secretary to the Board of
Trustees Gwynne Feiner
ATTENDANCE:
Approximately 5 people
On motion of Trustee Oppenheimer, duly seconded by Trustee Grillo and carried
by a vote of four to none, the Board approved the attendance of Charles A.
Gennario, Police Commissioner at the New York State Association of Chiefs of
Police 2014 Annual Training Conference in Lake Placid, NY from 7-13-14 through 7-17-14
at a cost of $350.00-.
Village Administrator Spadaro advised that properly
advertised Bid No. 1405W1(772) Maple Avenue Improvements Phase 2 – Streetscape
Plans had been opened on May 28, 2014 with the following results:
|
Vendor |
Main Bid |
|
ROAD WORK AHEAD |
$2,633,587.75 |
|
J. ANTHONY ENTERPRISES |
$2,881,580.85 |
|
TRISTATE PAVING |
$2,949,727.40 |
|
PRATT BROTHERS |
$2,954,321.00 |
|
A.I.I. ALLEN INDUSTRIES |
$2,966,067.50 |
|
BOVE INDUSTRIES, INC. |
$3,095,000.00 |
The following company did not respond:
Rosemar Contracting, Landtek, Nel Safety Professional, Hinck Electrical
Contractor, Inc., Laser Industries, Inc. and Valentine Contracting Corp.
On motion of Trustee Oppenheimer, duly seconded by Trustee Grillo and
carried by a vote of four to none, the Board awarded the bid to the lowest
responsible bidder substantially meeting all required specifications, namely Roadwork
Ahead, Inc., for a total expenditure not to exceed $2,633,587.75.
The Board reviewed the remainder of the agenda without taking any further
action.
ABSENT: Trustee Nancy
Howard
ALSO PRESENT: Village Administrator Keith Spadaro, Deputy
Village Administrator Finance/ Comptroller Michael Schussheim, Village Attorney
A. Thomas Levin, Superintendent of Buildings Daniel Casella (left at 7:00)
On motion of Trustee Oppenheimer, duly seconded by Trustee Grillo and carried
by a vote of four to none, the Board voted to return to Public Briefing at 6:55
p.m.
On motion of Trustee Grillo, duly seconded by Trustee Sepe and carried by
a vote of four to none, the Board approved the July 7, 2014 report submitted by
Building Superintendent Daniel Casella with respect to premises 141 Cedar
Avenue, and authorized and directed the Building Superintendent to send a
letter to the property owner(s) and other appropriate persons consistent with
that report and Village Code Chapter 122 to direct the required remediation and
to establish a date for completion of such remediation.
On motion of Trustee Sepe, duly seconded by Trustee Grillo and carried by
a vote of four to none, the Board voted to authorize payment to Geico in
settlement of a claim by Lenora Coscia as recommended by Claims Service Bureau.
On motion of Trustee Sepe, duly seconded by Trustee Grillo and carried by
a vote of four to none, the Board voted to authorize settlement of a claim by
Jeffrey Daitch as recommended by Counsel.
On motion of Trustee Oppenheimer, duly seconded by Trustee Sepe and
carried by a vote of four to none, the Board voted to authorize settlement of a
Worker’s Compensation claim by Mary Pettus as recommended by Claims Service
Bureau.
On motion of Trustee Sepe, duly seconded by Trustee Oppenheimer and
carried by a vote of four to none, the Board adjourned the meeting at 6:55p.m.
Rockville
Centre, New York
The Regular Meeting of the Board of Trustees
was held on the above date in Village Hall. Mayor Murray opened the meeting at 7:00
p.m.
ALSO PRESENT: Village
Administrator Keith Spadaro, Deputy Village Administrator Finance/ Comptroller
Michael Schussheim, Deputy Village Administrator/Strategic Planning Kathleen
Murray, Village Attorney A. Thomas Levin, Police Lieutenant Ken Schaefer, Superintendent
of Buildings Dan Casella, Superintendent of Public Works Harry Weed, Superintendent
of Electric Phil Andreas, Superintendent of Recreation Anthony Brunetta, Deputy
Director of Senior Services Wendy Weinstock, Public Relations Counsel Julie Grilli,
Secretary to Board Gwynne Feiner
ATTENDANCE:
Approximately 41 people
Mayor Murray asked Trustee Grillo to lead the Pledge of Allegiance.
Mayor Murray introduced Jeff Blasko of the RVC Chamber of Commerce. Mr. Blasko discussed the success of the
Chamber’s first Eat. Shop. Rock. Event held on June 7, 2014.
Trustee Howard introduced dancers
from Miss Colleen’s Elite Dancentre.
Trustee Howard presented the owner and dancers with congratulations
certificates for their success at the National Dance Competition.
Mayor Murray introduced Kathleen
Murray, Deputy Village Administrator for Planning and Strategic Initiatives. Deputy Administrator Murray discussed the
timetable for the Maple Ave. roadwork scheduled to begin in August.
Village Administrator Spadaro discussed the recent articles regarding
Bonefish Grill and the pending litigation.
Mr. Spadaro also discussed the recent late night muggings in the Village
and the Police Department’s response.
Village Administrator Spadaro introduced Philip Andreas the new
Superintendent of Electric. Mr. Andreas
started with the Village on July 7, 2014.
The Mayor appointed Rachel Paras as Alternate to the Zoning Board of
Appeals, to serve as the need arises. On
motion of Trustee Sepe, duly seconded by Trustee Oppenheimer and unanimously
carried, the Board voted to appoint Rachel Paras as Alternate to the Zoning
Board of Appeals.
July
14, 2014
Rockville
Centre, New York
After hearing all interested persons, on motion of Trustee Howard, duly
seconded by Trustee Grillo and unanimously carried, the Board voted to close
the hearing on Proposed Bill RVC 1408.
On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to adopt the proposed legislation as Local
Law 7-2014. A copy of the Local Law is
attached to these minutes.
On motion of Trustee Howard, duly seconded by Trustee
Grillo and carried by a vote of three to none, the Board voted to approve the
2013 Fire Service Awards Program for 186 Volunteer Firefighters. Mayor Murray and Trustee Oppenheimer recused
themselves.
On motion of Trustee Oppenheimer, duly seconded by Trustee
Howard and unanimously carried, the Board voted to approve the Incorporated
Village of Rockville Centre’s Data Disaster Recovery Plan.
On motion of Trustee Howard, duly seconded by Trustee
Oppenheimer and unanimously carried, the Board voted to approve the
Professional Services Contract with Duncan, Weinberg, Genzer and Pembroke for
legal consulting with regard to Title V air permit at a cost not to exceed
$300,000.00- for the time period June 1, 2014 through May 31, 2015.
On motion of Trustee Grillo, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the Professional Services
Contract with Cascade Water Services for water treatment service at the power
plant at an annual cost of $19,800.00- for a period of three years.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the contract with the Economic
Opportunity Commission to lease space at the Dr. Martin Luther King Community
Center for the Head Start Program at an annual rent of $8,820.00- for a term to
commence on August 1, 2014 and to end on July 31, 2018.
On motion of Trustee Howard, duly seconded by Trustee Oppenheimer and
unanimously carried, the Board voted to approve the following Resolution to
Adopt the Nassau County Multi-Jurisdictional Hazard Mitigation Plan.
*************************************************
Resolution of the Board of Trustees
Incorporated Village of Rockville Centre
Board of Trustees Meeting July 14, 2014
WHEREAS, the
Incorporated Village of Rockville
Centre, has gathered information and participated in the
preparation of the Nassau County Multi-Jurisdictional Hazard Mitigation Plan;
and
WHEREAS, the
Nassau County Multi-Jurisdictional Hazard Mitigation Plan has been prepared in
accordance with the Disaster Mitigation Act of 2000; and
July
14, 2014
Rockville
Centre, New York
WHEREAS, the
Incorporated Village of Rockville Centre is a local unit of government that
affords the citizens an opportunity to comment and provide input in the Plan
and the actions in the Plan; and
WHEREAS, the
Board of Trustees of the Incorporated Village of Rockville Centre has reviewed
the Plan and affirms that the Plan will be updated no less than every five
years;
NOW
THEREFORE, BE IT RESOLVED by the Board of Trustees of the Incorporated Village
of Rockville Centre the Village hereby adopts
the Nassau County Multi-Jurisdictional Hazard Mitigation Plan as the Village’s
Natural Hazard Mitigation Plan, and
resolves to execute the actions in the Plan.
ADOPTED this
14th day of July, 2014 at the meeting of the Board of Trustees.
**********************************************
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the following SEQRA Resolution
for proposed improvements at Centennial Park (Lister Park).
**********************************************
Whereas, the
Village of Rockville Centre is proposing improvements at Centennial Park
(Lister Park), to be funded through the NYS Environmental Protection Fund, the
Nassau County Environmental Bond Fund and Village funds; and
Whereas, the Board of Trustees has reviewed a
short Environmental Assessment Form prepared by Michael A. DeGiglio, RLA in
relation to the proposed project;
NOW THEREFORE, IT IS
RESOLVED, that the Board of Trustees hereby finds and concludes that
**********************************************
*******************************************
Whereas, the County of Nassau (“County”) has
proposed an inter-municipal agreement for an improvement to existing fencing
along North Village Avenue in the Village; and
Whereas, the
Board of Trustees hereby finds and concludes that it would be in the interests
of the Village to enter into such agreement, to the end that the existing
fencing will be replaced utilizing funds to be provided by the County;
NOW
THEREFORE, BE IT
RESOLVED,
that the Board of Trustees of the Village of Rockville Centre, acting as lead
agency pursuant to the State Environmental Quality Review Act, hereby finds and
concludes that the proposed action consists of purchase of equipment and
replacement of an existing facility in kind, and therefore is a Type II Action
as described in 6 NYCRR Part 617.5(c)(1), (2) and (25), as to which no
environmental review is required; and it is further
RESOLVED,
that the Mayor or his designee is hereby authorized to execute on behalf of the
Village an “Agreement Between the County of Nassau, New York, and the Village
of Rockville Centre In Relation to Inter-municipal Cooperation”, in a form
approved by the Village Attorney, for the purposes of purchasing and installing
a fence along North Village Avenue in the Village.
*******************************************
July
14, 2014
Rockville
Centre, New York
On motion of Trustee Oppenheimer, duly seconded by Trustee
Grillo and unanimously carried, the Board voted to approve the Inter-municipal
agreement between Nassau County and the Village of Rockville Centre to purchase
and install fence along North Village Ave.
On motion of Trustee Howard, duly seconded by Trustee Grillo
and unanimously carried, the Board voted to approve the real estate tax reduction
settlements as recommended by Cullen and Dykman, tax certiorari counsel.
On motion of Trustee Oppenheimer, duly seconded by Trustee
Howard and unanimously carried, the Board voted to approve the following
Resolution for Cameron Engineering to serve as the Street Inspector for the
Maple Avenue Reconstruction Project.
*******************************************
Resolution
of the Board of Trustees
Incorporated
Village of Rockville Centre
Board of
Trustees Meeting July 17, 2014
WHEREAS, the Incorporated Village of Rockville Centre intends to renovate
the surface of Maple Avenue in 2014; and
WHEREAS, the Village intends to accept grant funding for this project
which is administered by the NYS Department of Transportation; and
WHEREAS, the NYS Department of Transportation requires all funding
recipients to designate an Engineer in Charge and assign a full time street
inspector; and
WHEREAS, the Incorporated Village of Rockville Centre has received a
proposal from Cameron Engineering & Associates, LLP (“Cameron”) dated June
13, 2014 to provide such professional engineering and inspection services to
the Village on an independent contractor basis; and
WHEREAS, the Village has previous satisfactory experience with Cameron
for similar services, and recognizes that Cameron is experienced and qualified
to provide the necessary engineering and inspection services such that the
Board of Trustees deems it unnecessary to seek or solicit other proposals for
such professional services:
NOW THEREFORE, BE IT RESOLVED:
That the Board of Trustees hereby accepts the foregoing June 13, 2014
proposal from Cameron for such professional engineering and inspection
services, the Mayor or his designee to execute such agreement on behalf of the
Village.
*******************************************
On motion of Trustee Howard, duly seconded by Trustee
Grillo and unanimously carried, the Board voted to approve the Professional
Services Proposal with Greenman Pederson for a Traffic Impact Study Review for
the proposed Avalon Bay Apartment Community at a cost not to exceed $10,000-.
July
14, 2014
Rockville
Centre, New York
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the following minutes:
Briefing
Session --------------- May 29, 2014
Executive Session -------------- May 29, 2014
Board Meeting
------------------- June 2, 2014
Village Administrator Spadaro advised that properly
advertised Bid No. 1405W1(771) Tank 1 Rehabilitation – Repair, Update and Paint
Water Tank for the Village of Rockville Centre Water Department had been opened
on May 29, 2014 with the following results:
|
Bid Amount |
|
|
Alpine
Painting & Sandblasting Contractors |
$2,567,600.00 |
|
Nuco
Painting |
$2,957,800.00 |
|
JPI
Painting, Inc. |
$3,987,000.00 |
The following companies did not respond:
Action Remediation Co. Inc. and Graystone Construction Management, LLC.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board awarded the bid to the lowest responsible bidder
substantially meeting all required specifications, namely Alpine Painting &
Sandblasting Contractors, for a total expenditure not to exceed $2,567,600.00-.
Village Administrator Spadaro announced that the Fire Department had
submitted a report regarding changes in department membership as of June 17,
2014. There were no changes in
Department Membership, total membership remained at 348 members.
On motion of Trustee Oppenheimer, duly seconded by Trustee Howard and
unanimously carried, the Board voted to approve the Fire Department Membership
Reports.
This concluded the business portion of the meeting. For a verbatim record, and for the special
comment period, please refer to the DVD.
On motion of Trustee Sepe, duly seconded by Trustee Howard and
unanimously carried, the Board voted to adjourn the meeting at 8:40 p.m.
___________________________
Keith
Spadaro
Village
Administrator
KS/gf
July
14, 2014
Rockville
Centre, New York
RVC 1408
A
local law to amend the Code of the Village of Rockville Centre, in relation to
liability for failure to maintain or repair sidewalks.
Section
one. The title of section 287-9 of the
Code of the Village of Rockville Centre is hereby amended, to read as follows:
“§ 287-9. Sidewalk
maintenance; penalties for offenses; civil liability.”
Section two. Section 287-9(A) of the Code of the Village
of Rockville Centre is hereby amended, to read as follows:
“A. The owner, occupant, agent, lessee or tenant
of any premises or lot shall be jointly and severally responsible for keeping
the contiguous sidewalks and the section of land, if any, between said
contiguous sidewalk and the street clean and free from garbage, refuse,
rubbish, litter, filth or other offensive matter, weeds and other obstructions
or encumbrances. There shall be a
rebuttable presumption that any person cited for a violation of this subsection
shall have possessed knowledge of said violation and shall have failed to
correct the same. “
Section
three. Section 287-9 of the Code of the
Village of Rockville Centre is hereby further amended, by adding thereto a new
paragraph to be paragraph D, to read as follows:
“D. Civil liability. The owner or occupant
of lands, other than land used for a one family or two family dwelling, shall
be liable for any injury or damage caused to any person or property by reason
of such owner or occupant’s omission, failure or negligence to make, maintain
or repair such sidewalk or section of land, or to remove snow, ice or other
obstructions therefrom, or for a violation or nonobservance of the provisions
of this Code relating to making, maintaining and repairing such sidewalks and
sections of land and the removal of snow, ice and other obstructions
therefrom.”
Section
four. If
any clause, sentence, paragraph, or section of this local law shall be held
invalid by any court of competent jurisdiction, or the application of this
local law to any person or set of circumstances shall be held invalid, such
invalidity or judgment shall not affect, impair, or invalidate the remainder
thereof, but shall be confined in its operation to the clause, sentence,
paragraph, section, or operation of this local law directly involved in the
controversy in which the judgment shall have been rendered.
Section five.
This law shall take effect immediately upon adoption and filing pursuant
to the Municipal Home Rule Law.